Tuckwell Chase Lottery Limited FARNHAM


Founded in 1998, Tuckwell Chase Lottery, classified under reg no. 03508815 is an active company. Currently registered at Alexandra Barn 1 GU9 8BB, Farnham the company has been in the business for 26 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Thursday 19th March 1998 Tuckwell Chase Lottery Limited is no longer carrying the name Stevton (no.124).

Currently there are 6 directors in the the company, namely Christopher L., Paul F. and Mark B. and others. In addition one secretary - Christopher L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tuckwell Chase Lottery Limited Address / Contact

Office Address Alexandra Barn 1
Office Address2 Waverley Lane
Town Farnham
Post code GU9 8BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03508815
Date of Incorporation Thu, 12th Feb 1998
Industry Gambling and betting activities
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Christopher L.

Position: Secretary

Appointed: 25 January 2023

Christopher L.

Position: Director

Appointed: 01 May 2022

Paul F.

Position: Director

Appointed: 20 October 2021

Mark B.

Position: Director

Appointed: 20 October 2021

Jenny J.

Position: Director

Appointed: 04 August 2020

Sarah C.

Position: Director

Appointed: 07 April 2020

Richard H.

Position: Director

Appointed: 01 October 2019

Richard H.

Position: Secretary

Appointed: 20 October 2020

Resigned: 25 January 2023

Paul B.

Position: Secretary

Appointed: 26 October 2018

Resigned: 20 October 2020

Nigel H.

Position: Director

Appointed: 26 October 2018

Resigned: 30 September 2021

Kenneth R.

Position: Director

Appointed: 18 October 2017

Resigned: 01 October 2019

Piers V.

Position: Director

Appointed: 18 October 2017

Resigned: 07 September 2018

Sally W.

Position: Director

Appointed: 18 October 2017

Resigned: 20 October 2020

Adam P.

Position: Director

Appointed: 18 January 2017

Resigned: 18 October 2017

Veronica C.

Position: Secretary

Appointed: 19 October 2016

Resigned: 26 October 2018

Paul B.

Position: Secretary

Appointed: 28 October 2014

Resigned: 19 October 2016

Piers V.

Position: Director

Appointed: 22 October 2014

Resigned: 18 January 2017

Paul B.

Position: Director

Appointed: 23 October 2013

Resigned: 04 January 2022

David B.

Position: Director

Appointed: 30 January 2013

Resigned: 31 July 2017

Veronica C.

Position: Director

Appointed: 30 January 2013

Resigned: 20 October 2021

John W.

Position: Secretary

Appointed: 24 October 2012

Resigned: 22 October 2014

Anthony M.

Position: Secretary

Appointed: 27 October 2010

Resigned: 24 October 2012

Kevin D.

Position: Director

Appointed: 27 October 2010

Resigned: 22 October 2014

John W.

Position: Director

Appointed: 24 September 2008

Resigned: 18 October 2017

Frederick R.

Position: Secretary

Appointed: 24 September 2008

Resigned: 27 October 2010

Anthony M.

Position: Director

Appointed: 24 September 2008

Resigned: 23 October 2013

Mary F.

Position: Director

Appointed: 24 September 2008

Resigned: 27 October 2010

Peter K.

Position: Director

Appointed: 31 January 2007

Resigned: 30 January 2013

Olwen L.

Position: Secretary

Appointed: 27 September 2006

Resigned: 24 September 2008

Susan W.

Position: Director

Appointed: 12 July 2006

Resigned: 30 September 2023

Julie E.

Position: Director

Appointed: 12 July 2006

Resigned: 17 November 2006

Sarah B.

Position: Director

Appointed: 25 May 2005

Resigned: 31 March 2020

Katherine C.

Position: Director

Appointed: 20 October 2004

Resigned: 28 February 2006

Annie H.

Position: Director

Appointed: 15 September 2004

Resigned: 31 January 2006

Nigel P.

Position: Director

Appointed: 15 September 2004

Resigned: 24 September 2008

Frederick R.

Position: Secretary

Appointed: 15 September 2004

Resigned: 27 September 2006

Olwen L.

Position: Director

Appointed: 02 October 2003

Resigned: 24 September 2008

Rachel H.

Position: Secretary

Appointed: 10 September 2003

Resigned: 15 September 2004

Chris R.

Position: Director

Appointed: 09 October 2002

Resigned: 12 July 2006

Frederick R.

Position: Director

Appointed: 09 October 2002

Resigned: 30 January 2013

Linda M.

Position: Secretary

Appointed: 09 October 2002

Resigned: 10 September 2003

Kim A.

Position: Director

Appointed: 09 October 2002

Resigned: 31 January 2005

Linda M.

Position: Director

Appointed: 23 April 2001

Resigned: 02 October 2003

Graham P.

Position: Director

Appointed: 15 November 2000

Resigned: 03 April 2001

Rachel H.

Position: Director

Appointed: 20 October 2000

Resigned: 24 September 2008

Lesley R.

Position: Secretary

Appointed: 15 September 2000

Resigned: 09 October 2002

Mary F.

Position: Director

Appointed: 15 September 1999

Resigned: 09 October 2002

Mary F.

Position: Secretary

Appointed: 15 September 1999

Resigned: 15 September 2000

Lesley R.

Position: Director

Appointed: 04 March 1999

Resigned: 15 September 2004

Timothy E.

Position: Director

Appointed: 04 March 1999

Resigned: 06 April 2000

Michael S.

Position: Secretary

Appointed: 21 May 1998

Resigned: 15 September 1999

Allan S.

Position: Director

Appointed: 11 March 1998

Resigned: 09 October 2002

David K.

Position: Secretary

Appointed: 11 March 1998

Resigned: 21 May 1998

David K.

Position: Director

Appointed: 11 March 1998

Resigned: 09 October 2002

Michael S.

Position: Director

Appointed: 11 March 1998

Resigned: 15 September 1999

Julia L.

Position: Director

Appointed: 11 March 1998

Resigned: 20 October 2000

Alun A.

Position: Nominee Director

Appointed: 12 February 1998

Resigned: 11 March 1998

Richard B.

Position: Nominee Director

Appointed: 12 February 1998

Resigned: 11 March 1998

Richard B.

Position: Nominee Secretary

Appointed: 12 February 1998

Resigned: 11 March 1998

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we identified, there is Shooting Star Children's Hospices from Hampton, United Kingdom. The abovementioned PSC is categorised as "a private limited company by guarantee without share capital use of 'limited' exemption", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Phyllis Tuckwell Memorial Hospice Limited that entered Farnham, United Kingdom as the official address. This PSC has a legal form of "a private limited company by guarantee without share capital", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Shooting Star Children's Hospices

Shooting Star House The Avenue, Hampton, Middlesex, TW12 3RA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
Country registered United Kingdom
Place registered Companies House
Registration number 02927688
Notified on 12 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Phyllis Tuckwell Memorial Hospice Limited

Phyllis Tuckwell Memorial Hospice Waverley Lane, Farnham, Surrey, GU9 8BL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company By Guarantee Without Share Capital
Country registered United Kingdom
Place registered Companies House
Registration number 01063033
Notified on 12 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Stevton (no.124) March 19, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to Friday 31st March 2023
filed on: 4th, August 2023
Free Download (8 pages)

Company search

Advertisements